You are here: bizstats.co.uk > a-z index > G list > GP list

Gpx Engineering Ltd LONDON


Founded in 2002, Gpx Engineering, classified under reg no. 04590648 is an active company. Currently registered at Heather Park House North Circular Road NW10 7NN, London the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Michelle L., Michael H. and Andrais R. and others. In addition one secretary - Michelle L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gpx Engineering Ltd Address / Contact

Office Address Heather Park House North Circular Road
Office Address2 Stonebridge
Town London
Post code NW10 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590648
Date of Incorporation Thu, 14th Nov 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michelle L.

Position: Secretary

Appointed: 24 October 2023

Michelle L.

Position: Director

Appointed: 01 July 2021

Michael H.

Position: Director

Appointed: 01 July 2021

Andrais R.

Position: Director

Appointed: 01 July 2021

Damian T.

Position: Director

Appointed: 06 April 2010

Declan C.

Position: Director

Appointed: 20 August 2009

Patricia O.

Position: Director

Appointed: 04 December 2013

Resigned: 05 June 2018

Antony B.

Position: Director

Appointed: 04 December 2013

Resigned: 02 April 2017

Simon M.

Position: Secretary

Appointed: 06 April 2010

Resigned: 24 October 2023

Michael H.

Position: Director

Appointed: 06 April 2010

Resigned: 11 December 2023

Simon M.

Position: Director

Appointed: 06 April 2010

Resigned: 01 July 2021

Declan C.

Position: Secretary

Appointed: 18 November 2002

Resigned: 06 April 2010

John S.

Position: Director

Appointed: 18 November 2002

Resigned: 30 June 2016

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 18 November 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 14 November 2002

Resigned: 18 November 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Ccs Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccs Group Limited

Heather Park House North Circular Road, London, NW10 7NN, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03089060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand349 555512 418537 604501 000
Current Assets2 403 9612 742 5613 187 0772 778 065
Debtors2 054 4062 088 5542 649 4732 277 065
Net Assets Liabilities410 688437 162369 590389 913
Other Debtors966 0641 529 9061 260 6021 314 293
Property Plant Equipment90 174161 789140 796175 584
Total Inventories 141 589  
Other
Accumulated Depreciation Impairment Property Plant Equipment290 480377 854481 832597 381
Administrative Expenses251 435441 210396 473532 749
Amounts Owed To Group Undertakings1 464 7661 230 8422 127 4951 799 883
Average Number Employees During Period29303540
Comprehensive Income Expense360 588387 062319 490339 813
Cost Sales9 107 7129 672 50310 798 69411 982 074
Creditors2 077 3892 444 9452 938 4182 536 022
Current Tax For Period97 00077 70078 50045 100
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-10 63616 185-2 3787 849
Dividends Paid426 050360 588387 062319 490
Future Minimum Lease Payments Under Non-cancellable Operating Leases 25 96044 33331 224
Gain Loss On Disposals Property Plant Equipment -167  
Gross Profit Loss698 335921 977792 061874 203
Increase Decrease In Current Tax From Adjustment For Prior Periods-52-216-24-51 308
Increase From Depreciation Charge For Year Property Plant Equipment 87 374103 978182 434
Interest Payable Similar Charges Finance Costs 36  
Net Current Assets Liabilities326 572297 616248 659242 043
Operating Profit Loss446 900480 767395 588 
Other Creditors468 464730 992448 649525 862
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   66 885
Other Disposals Property Plant Equipment 16751966 885
Other Taxation Social Security Payable32 73942 41993 91788 308
Profit Loss360 588387 062319 490339 813
Profit Loss On Ordinary Activities Before Tax446 900480 731395 588341 454
Property Plant Equipment Gross Cost380 654539 643622 628772 965
Provisions For Liabilities Balance Sheet Subtotal6 05822 24319 86527 714
Tax Tax Credit On Profit Or Loss On Ordinary Activities86 31293 66976 0981 641
Total Additions Including From Business Combinations Property Plant Equipment 159 15683 504217 222
Total Assets Less Current Liabilities416 746459 405389 455417 627
Total Current Tax Expense Credit96 94877 48478 476-6 208
Trade Creditors Trade Payables111 420440 692268 357121 969
Trade Debtors Trade Receivables1 088 342558 6481 388 871962 772
Turnover Revenue9 806 04710 594 48011 590 75512 856 277

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (18 pages)

Company search

Advertisements